91 Waterloo Road
London
SE1 8RT
Director Name | Nicola Jane Fairweather |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(13 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Nicola Jane Fairweather |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(14 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | James Robert Andrew Harland Fairweather |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Henry Nicolas Fairweather |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Samir Fahmi Hakoura |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Egerton Terrace London SW3 2BT |
Secretary Name | John Alexander Phillimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 18 Kayemoor Road Sutton Surrey SM2 5HT |
Secretary Name | Mr Charles Philip Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(13 years after company formation) |
Appointment Duration | 2 weeks (resigned 21 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 29 Eaton Square London SW1W 9DF |
Secretary Name | Demitios Michael Foti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 25 Birchen Grove London NW9 8RT |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Lyndhurst Estates LTD 50.00% Ordinary A |
---|---|
50k at £1 | Lyndhurst Estates LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £361,668 |
Net Worth | £737,536 |
Cash | £120,562 |
Current Liabilities | £146,293 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
2 December 2003 | Delivered on: 10 December 2003 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as westbrook walk alton hampshire t/n HP359702. Outstanding |
---|---|
2 December 2003 | Delivered on: 10 December 2003 Persons entitled: Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 December 2013 | Delivered on: 3 January 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 21 December 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H land k/a 1,2,& 3 whitehall parade london road and flats 1-12 inclusive whitehall house institute walk east grinstead west sussex t/no WSX113031. Outstanding |
17 December 2013 | Delivered on: 21 December 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H land k/a 84-87A preston street corner east street and market street faversham kent t/no 118033. Outstanding |
2 December 2003 | Delivered on: 12 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rental income and other monies. See the mortgage charge document for full details. Outstanding |
2 December 2003 | Delivered on: 10 December 2003 Persons entitled: Bank Od Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land known as land lying to the west of high street alton hampshire t/n HP362578. Outstanding |
22 December 1995 | Delivered on: 9 January 1996 Satisfied on: 26 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1995 | Delivered on: 9 January 1996 Satisfied on: 26 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 30A, 30B, 32 to 42 (even) fife road, kingston upon thames, greater london t/no. SGL498990. Fixed charges on all buildings and other structures fixed to the property; any goodwill relating to the property; all plant machinery and other chattels attached to the property and the proceeds of any claim made under any insurance policy relating to the property. Floating charge on all unattached plant machinery chattels and goods. Assignment of the rental sums. See the mortgage charge document for full details. Fully Satisfied |
25 November 1987 | Delivered on: 15 December 1987 Satisfied on: 7 April 1994 Persons entitled: Lyndhurst Estates Limited. Classification: Debenture Secured details: £50,000 due to the chargee. Particulars: All its interest & rights under a loan agreement entered into between heeps willard group limited & heeps willard & co. Limited dated 30.10.87. Fully Satisfied |
30 April 1986 | Delivered on: 7 May 1986 Satisfied on: 19 November 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from heeps willard & company limited on any account whatsoever and from the company under the terms of the charge. Particulars: 39 & 39A stannary street, london. SE11 4AE t/N. Sgl 385767. Fully Satisfied |
14 March 1984 | Delivered on: 21 March 1984 Satisfied on: 7 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28-34 stannary street lambeth. Title nos. 234750, 435535 ln 97520, ln 230506 and ln 245773. Fully Satisfied |
8 June 1983 | Delivered on: 20 June 1983 Satisfied on: 7 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22-34 (even) stannary street, 39/39A stannary street land at rear of 170/170A kennington park road, 172/174 kennington park road, kennington in the london borough of lambeth. Title no ln 245773, ln 230506, ln 35154, ln 112814, 397555 (becoming sgl 373503) 234750 (becoming sgl 373502) 435535 (becoming sgl 373504) ln 97520. Fully Satisfied |
29 September 1981 | Delivered on: 30 September 1981 Satisfied on: 26 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5/8 roberts place, london EC1. Title no ln 70970. Fully Satisfied |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
3 January 2023 | Change of details for Lyndhurst Estates Limited as a person with significant control on 4 August 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 August 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page) |
12 May 2022 | Appointment of Mr Henry Nicolas Fairweather as a director on 11 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Charles Philip Fairweather on 11 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Nicola Jane Fairweather on 11 May 2022 (2 pages) |
12 May 2022 | Secretary's details changed for Nicola Jane Fairweather on 11 May 2022 (1 page) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 June 2016 | Company name changed soult holdings LIMITED\certificate issued on 11/06/16
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Company name changed soult holdings LIMITED\certificate issued on 11/06/16
|
11 June 2016 | Change of name notice (2 pages) |
24 March 2016 | Satisfaction of charge 11 in part (1 page) |
24 March 2016 | Satisfaction of charge 9 in part (1 page) |
24 March 2016 | Satisfaction of charge 10 in part (1 page) |
24 March 2016 | Satisfaction of charge 11 in part (1 page) |
24 March 2016 | Satisfaction of charge 9 in part (1 page) |
24 March 2016 | Satisfaction of charge 10 in part (1 page) |
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
5 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 January 2014 | Registration of charge 015432010014
|
3 January 2014 | Registration of charge 015432010014
|
21 December 2013 | Registration of charge 015432010013 (9 pages) |
21 December 2013 | Registration of charge 015432010012 (9 pages) |
21 December 2013 | Registration of charge 015432010012 (9 pages) |
21 December 2013 | Registration of charge 015432010013 (9 pages) |
21 November 2013 | Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages) |
21 November 2013 | Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages) |
11 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
11 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
6 February 2013 | Full accounts made up to 30 June 2012 (11 pages) |
6 February 2013 | Full accounts made up to 30 June 2012 (11 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
5 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Return made up to 31/12/01; full list of members
|
12 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
27 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
27 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 January 1996 | Particulars of mortgage/charge (5 pages) |
9 January 1996 | Particulars of mortgage/charge (7 pages) |
9 January 1996 | Particulars of mortgage/charge (5 pages) |
9 January 1996 | Particulars of mortgage/charge (7 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
16 May 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
13 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
13 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 January 1995 | Director resigned;new director appointed (2 pages) |
18 January 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |